logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Richard Taylor

    Related profiles found in government register
  • Mr Michael Richard Taylor
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 1 IIF 2 IIF 3
    • icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA, England

      IIF 4
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 5 IIF 6 IIF 7
  • Mr Michael James Taylor
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St Edmunds, IP28 8TL

      IIF 8
  • Mr Michael Richard Taylor
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sodhey Farm, Harrow Stiles Lane, Bacup, Lancashire, OL13 8RF, United Kingdom

      IIF 9
  • Taylor, Michael Richard
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London, NW7 3SA, England

      IIF 10
  • Taylor, Michael Richard
    British sales born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael James Taylor
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TL, United Kingdom

      IIF 21
  • Taylor, Michael James
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St. Edmunds, IP28 8TL, England

      IIF 22
  • Taylor, Michael James
    British finance director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Micheal Taylor
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Michael Richard
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sodhey Farm, Harrow Stiles Lane, Bacup, Lancashire, OL13 8RF, United Kingdom

      IIF 32
  • Taylor, Michael James
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TL, United Kingdom

      IIF 33
  • Taylor, Michael
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Marigold Drive, Red Lodge Red Lodge, Bury St Edmunds, IP28 8TL

      IIF 34
  • Taylor, Michael
    British sales born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oakenshaw View, Whitworth, Rochdale, OL12 8SP, United Kingdom

      IIF 35
  • Taylor, Micheal
    British sales born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oakenshaw View, Whitworth, Rochdale, OL12 8SP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 56 Marigold Drive, Red Lodge, Bury St Edmunds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97 GBP2019-10-31
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 56 Marigold Drive, Red Lodge, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,235 GBP2020-07-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 56 Marigold Drive, Red Lodge, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,043 GBP2024-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address First Floor, Unit 6 Prospect Point, 3f St. Thomas Place, Ely, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    298,738 GBP2022-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-10-17
    IIF 25 - Director → ME
  • 2
    ARGO INSPECTION SERVICES LTD - 2020-09-13
    FAO SERVICES LTD - 2021-12-15
    FAO SERVICES LTD - 2020-09-03
    icon of address Units 1 & 2 Duchy Road, Heathpark Industrial Estate, Honiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,210 GBP2022-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-10-17
    IIF 23 - Director → ME
  • 3
    BLUE SKY AVIATION SERVICES LIMITED - 2019-12-04
    icon of address Suit 6 St. Thomas Place, Ely, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,906 GBP2022-12-31
    Officer
    icon of calendar 2023-01-16 ~ 2023-10-17
    IIF 24 - Director → ME
  • 4
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ 2017-03-01
    IIF 14 - Director → ME
  • 5
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 15 - Director → ME
  • 6
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-20
    IIF 36 - Director → ME
  • 7
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-09
    IIF 20 - Director → ME
  • 8
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-02-16
    IIF 18 - Director → ME
  • 9
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-02-16
    IIF 19 - Director → ME
  • 10
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 12 - Director → ME
  • 11
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 17 - Director → ME
  • 12
    icon of address Chequerbent Works Manchester Road, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,713 GBP2024-08-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-09-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-09-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 35 - Director → ME
  • 14
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 13 - Director → ME
  • 15
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 16 - Director → ME
  • 16
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-03-20
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.